Search icon

WHITAKER PUBLISHING, INC.

Company Details

Name: WHITAKER PUBLISHING, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
File Date: 01 Aug 1986 (39 years ago)
Organization Date: 01 Aug 1986 (39 years ago)
Last Annual Report: 19 Jul 2001 (24 years ago)
Organization Number: 0217918
ZIP code: 42001
City: Paducah
Primary County: McCracken County
Principal Office: 218 N 5TH ST, PADUCAH, KY 42001
Place of Formation: KENTUCKY
Common No Par Shares: 1000

Director

Name Role
CHARLES EVANS Director
MICHAEL WHITAKER Director
ARLEEN J. COYLE Director

Incorporator

Name Role
WILLIAM T. FIELDS Incorporator

Registered Agent

Name Role
BRUCE L. HAHN, CPA/PFS, CFP Registered Agent

Sole Officer

Name Role
Michael Whitaker Sole Officer

Filings

Name File Date
Annual Report 2001-09-14
Dissolution 2001-07-19
Annual Report 2000-05-16
Annual Report 1999-05-20
Statement of Change 1998-05-27
Annual Report 1998-05-19
Statement of Change 1998-05-14
Annual Report 1997-07-01
Annual Report 1996-07-01
Annual Report 1995-07-01

Sources: Kentucky Secretary of State